CS01 |
Confirmation statement with no updates 2023-12-31
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2022-12-31 to 2023-06-30
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 10th, May 2023
| accounts
|
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-31
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-06-30
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-31
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 7th, January 2022
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: 2021-06-30
filed on: 29th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-31
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 12th, January 2021
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: 2019-06-01
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-06-01
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-06-01
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-01
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-31
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-31
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control 2018-07-10
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-07-10
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-10
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-07-10
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018-02-01
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-30
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-02-01 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-01 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-30
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 16th, November 2016
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2016-09-09
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2016-06-30
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Phoenix Epping Hotel, a414 Epping Road North Weald Epping Essex CM16 6RZ to 25 Wharf Street London SE8 3GG on 2016-07-07
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 2016-04-20 - new secretary appointed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2015-09-09 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-07-08
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-06-25
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-08
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-07-08
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2014-09-26 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Phoenix Epping Hotel, a414 Epping Road,Epping Epping Road North Weald Epping Essex CM16 6RZ England to Phoenix Epping Hotel, a414 Epping Road North Weald Epping Essex CM16 6RZ on 2014-08-13
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-25 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-13: 200000.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 4 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD England to Phoenix Epping Hotel, a414 Epping Road North Weald Epping Essex CM16 6RZ on 2014-08-13
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2012-12-31
filed on: 4th, October 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 4 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD England on 2013-07-29
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-25 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-07-29: 200000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 20 Hanover Square London W1S 1JY England on 2013-07-29
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-06-30 to 2012-12-31
filed on: 8th, May 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-06-28
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, June 2012
| incorporation
|
Free Download
(24 pages)
|